Name: | MORGAN RECREATIONAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1973 (52 years ago) |
Entity Number: | 252255 |
ZIP code: | 14604 |
County: | Ontario |
Place of Formation: | New York |
Address: | 280 East Broad Street, Suite 300, Rochester, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L. COOKE, CPA | DOS Process Agent | 280 East Broad Street, Suite 300, Rochester, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
SCOTT M SCUDDER | Chief Executive Officer | PO BOX 333, COTUIT, MA, United States, 02635 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | PO BOX 333, COTUIT, MA, 02635, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-01-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2024-01-24 | 2025-01-01 | Address | PO BOX 333, COTUIT, MA, 02635, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | PO BOX 333, COTUIT, MA, 02635, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-07-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046613 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240124002147 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210614060085 | 2021-06-14 | BIENNIAL STATEMENT | 2021-01-01 |
190104060401 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170105006721 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State